- Company Overview for MORRISON STREET HOTEL LIMITED (SC146403)
- Filing history for MORRISON STREET HOTEL LIMITED (SC146403)
- People for MORRISON STREET HOTEL LIMITED (SC146403)
- Charges for MORRISON STREET HOTEL LIMITED (SC146403)
- Insolvency for MORRISON STREET HOTEL LIMITED (SC146403)
- More for MORRISON STREET HOTEL LIMITED (SC146403)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Sep 2017 | AD01 | Registered office address changed from 1 Morrison Street Link Edinburgh EH3 8DN Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 September 2017 | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Apr 2017 | MR01 | Registration of charge SC1464030015, created on 23 March 2017 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | AUD | Auditor's resignation | |
19 Oct 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 1 Morrison Street Link Edinburgh EH3 8DN on 19 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of James Alexander Macconnell Orr as a director on 7 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Simon John Hobbs as a director on 7 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Angus Donald Mackintosh Macdonald as a director on 7 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Patricia Findlay as a director on 7 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Queensferry Secretaries Limited as a secretary on 7 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Daniel Roger as a director on 7 October 2016 | |
19 Oct 2016 | MR04 | Satisfaction of charge 14 in full | |
19 Oct 2016 | MR04 | Satisfaction of charge 13 in full | |
07 Oct 2016 | SH02 |
Statement of capital on 21 September 2016
|
|
08 Sep 2016 | AP01 | Appointment of Simon John Hobbs as a director on 7 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Nicholas James Brown as a director on 30 August 2016 | |
10 Aug 2016 | AUD | Auditor's resignation | |
12 Jul 2016 | AA | Full accounts made up to 3 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|